Company NameS & P Restaurants Ltd.
Company StatusActive
Company Number02363316
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kachorndej Raiva
Date of BirthMay 1950 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed20 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleMerchant
Country of ResidenceEngland
Correspondence Address28 Kendal Place
London
SW15 2QZ
Secretary NameMrs Pantipa Raiva
NationalityThai
StatusCurrent
Appointed20 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kendal Place
Upper Richmond Road
London
SW15 2QZ
Director NameMrs Pantipa Raiva
Date of BirthJuly 1952 (Born 71 years ago)
NationalityThai
StatusCurrent
Appointed01 February 2001(11 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kendal Place
Upper Richmond Road
London
SW15 2QZ
Director NameMrs Kessuda Raiva
Date of BirthAugust 1954 (Born 69 years ago)
NationalityThai
StatusCurrent
Appointed05 February 2007(17 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMano Tower 16b
155 Sukhumvit 39 Sukhumvit Road
Bangkok
10110
Thailand
Director NameMr Pravesvudhi Raiva
Date of BirthJuly 1951 (Born 72 years ago)
NationalityThai
StatusCurrent
Appointed05 February 2007(17 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleManaging Director
Country of ResidenceThailand
Correspondence AddressMano Tower 16b
155 Sukhumvit 39 Sukhumvit Road
Bangkok
10110
Thailand

Contact

Telephone01636 703399
Telephone regionNewark

Location

Registered AddressSuite 11 Hyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

960k at £1S & P Global Co LTD
96.00%
Ordinary
10k at £1Patara Sila-on
1.00%
Ordinary
10k at £1Pravesvudhi Raiva
1.00%
Ordinary
10k at £1Varakorn Raiva
1.00%
Ordinary
5k at £1Apapan Nopakun
0.50%
Ordinary
5k at £1Pimapa Hetrakul
0.50%
Ordinary

Financials

Year2014
Turnover£7,110,120
Gross Profit£5,222,958
Net Worth£2,696,610
Cash£761,257
Current Liabilities£1,855,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

6 January 2014Delivered on: 9 January 2014
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Particulars: The freehold property known as or being 19 buttermere drive, putney SW15 2HW comprised in land certificate/title no SGL284617, london borough of wandsworth.. Notification of addition to or amendment of charge.
Outstanding
4 April 2011Delivered on: 15 April 2011
Persons entitled: Bangkok Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: F/H property k/a or being 27 kendal place upper richmond road putney and car parking space 33.
Outstanding
19 July 2001Delivered on: 24 July 2001
Persons entitled: Bangkok Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to the legal charge.
Particulars: F/H property at 107 disraeli road putney t/no LN46780.
Outstanding
11 August 2004Delivered on: 14 August 2004
Satisfied on: 25 February 2010
Persons entitled: Pizzaexpress (Restaurants) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of a separate designated interest earning account at a clearing bank or recognised buildings society in england or wales opened or to be opened in the name of the chargee wherein the sum of £152,750.00 is being initially lodged in accordance with the terms of the rent deposit deed.
Fully Satisfied
2 October 2000Delivered on: 4 October 2000
Satisfied on: 20 March 2001
Persons entitled: The Siam Commercial Bank P.C.L

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum then or thereafter standing to the credit of the company in account number 31381350 with the bank.
Fully Satisfied

Filing History

30 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
2 July 2020Cessation of S&P Syndicate Public Company Limited as a person with significant control on 6 April 2016 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (22 pages)
15 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
24 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
22 May 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 March 2018Satisfaction of charge 2 in full (4 pages)
8 March 2018Satisfaction of charge 023633160005 in full (4 pages)
8 March 2018Satisfaction of charge 4 in full (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
20 September 2016Full accounts made up to 31 December 2015 (24 pages)
20 September 2016Full accounts made up to 31 December 2015 (24 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000,000
(8 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000,000
(8 pages)
10 September 2015Full accounts made up to 31 December 2014 (24 pages)
10 September 2015Full accounts made up to 31 December 2014 (24 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000,000
(8 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000,000
(8 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000,000
(8 pages)
7 September 2014Full accounts made up to 31 December 2013 (23 pages)
7 September 2014Full accounts made up to 31 December 2013 (23 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000,000
(8 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000,000
(8 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000,000
(8 pages)
9 January 2014Registration of charge 023633160005 (6 pages)
9 January 2014Registration of charge 023633160005 (6 pages)
11 October 2013Resolutions
  • RES13 ‐ Increase authorised share capital 25/09/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2013Resolutions
  • RES13 ‐ Increase authorised share capital 25/09/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,000
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,000
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (26 pages)
26 September 2012Full accounts made up to 31 December 2011 (26 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (66 pages)
30 September 2011Full accounts made up to 31 December 2010 (66 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2009Full accounts made up to 31 December 2008 (20 pages)
6 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 March 2009Return made up to 09/03/09; full list of members (5 pages)
31 March 2009Return made up to 09/03/09; full list of members (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 April 2008Return made up to 09/03/08; full list of members (5 pages)
24 April 2008Return made up to 09/03/08; full list of members (5 pages)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
21 March 2007Return made up to 09/03/07; full list of members (3 pages)
21 March 2007Return made up to 09/03/07; full list of members (3 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
17 March 2006Return made up to 09/03/06; full list of members (3 pages)
17 March 2006Return made up to 09/03/06; full list of members (3 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 09/03/05; full list of members (3 pages)
15 March 2005Return made up to 09/03/05; full list of members (3 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 09/03/04; full list of members (8 pages)
13 March 2004Return made up to 09/03/04; full list of members (8 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 May 2003Return made up to 09/03/03; full list of members (8 pages)
23 May 2003Return made up to 09/03/03; full list of members (8 pages)
3 September 2002Full accounts made up to 31 December 2001 (13 pages)
3 September 2002Full accounts made up to 31 December 2001 (13 pages)
22 March 2002Return made up to 09/03/02; full list of members (7 pages)
22 March 2002Return made up to 09/03/02; full list of members (7 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
23 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
22 March 2000Return made up to 20/03/00; full list of members (7 pages)
22 March 2000Return made up to 20/03/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Return made up to 20/03/99; no change of members (4 pages)
23 April 1999Return made up to 20/03/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (15 pages)
14 September 1998Full accounts made up to 31 December 1997 (15 pages)
13 March 1998Return made up to 20/03/98; no change of members (4 pages)
13 March 1998Return made up to 20/03/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (15 pages)
25 September 1997Full accounts made up to 31 December 1996 (15 pages)
17 March 1997Return made up to 20/03/97; full list of members (6 pages)
17 March 1997Return made up to 20/03/97; full list of members (6 pages)
19 March 1996Full accounts made up to 31 December 1995 (15 pages)
19 March 1996Full accounts made up to 31 December 1995 (15 pages)
13 March 1996Return made up to 20/03/96; no change of members (4 pages)
13 March 1996Return made up to 20/03/96; no change of members (4 pages)
9 May 1995Registered office changed on 09/05/95 from: 181,fulham road, & 1,sydney street, london. SW3 (1 page)
9 May 1995Registered office changed on 09/05/95 from: 181,fulham road, & 1,sydney street, london. SW3 (1 page)
13 April 1995Return made up to 20/03/95; no change of members (4 pages)
13 April 1995Return made up to 20/03/95; no change of members (4 pages)
6 April 1991Nc inc already adjusted 27/02/91 (1 page)
6 April 1991Nc inc already adjusted 27/02/91 (1 page)
6 April 1991Ad 27/02/91--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 April 1991Ad 27/02/91--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1990Secretary resigned;new secretary appointed (2 pages)
28 September 1990Secretary resigned;new secretary appointed (2 pages)
27 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 April 1989Director resigned;new director appointed (2 pages)
28 April 1989Secretary resigned;new secretary appointed (2 pages)
28 April 1989Secretary resigned;new secretary appointed (2 pages)
28 April 1989Director resigned;new director appointed (2 pages)
25 April 1989Memorandum and Articles of Association (7 pages)
25 April 1989Memorandum and Articles of Association (7 pages)
17 April 1989Company name changed\certificate issued on 17/04/89 (2 pages)
17 April 1989Company name changed\certificate issued on 17/04/89 (2 pages)
20 March 1989Incorporation (9 pages)
20 March 1989Incorporation (9 pages)